This company is commonly known as Gordano Holdings Limited. The company was founded 61 years ago and was given the registration number 00743537. The firm's registered office is in PLYMOUTH. You can find them at 46-47 Fore Street, Ivybridge, Plymouth, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GORDANO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00743537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-47 Fore Street, Ivybridge, Plymouth, Devon, PL21 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46-47 Fore Street, Ivybridge, Plymouth, PL21 9AE | Secretary | 22 March 2000 | Active |
46-47 Fore Street, Ivybridge, Plymouth, PL21 9AE | Director | 16 November 1998 | Active |
46-47 Fore Street, Ivybridge, Plymouth, PL21 9AE | Director | 18 February 2005 | Active |
46-47 Fore Street, Ivybridge, Plymouth, PL21 9AE | Director | 17 January 2000 | Active |
7 Tamar Close, Callington, PL17 7PW | Secretary | 27 August 1998 | Active |
9 Longbrook Road, Ivybridge, PL21 9JB | Secretary | 01 September 1993 | Active |
47 Fore Street, Ivybridge, PL21 9AE | Secretary | 10 July 1993 | Active |
Primrose, Cinder Lane, Ivybridge, PL21 0BQ | Secretary | - | Active |
Primrose, Cinder Lane, Ivybridge, PL21 0BQ | Secretary | - | Active |
7 Tamar Close, Callington, PL17 7PW | Director | 16 November 1998 | Active |
Revelstocke Stoke Beach, Noss Mayo, Plymouth, PL8 1HE | Director | 16 November 1998 | Active |
Bracken Hill Haytor Road, Bovey Tracey, Newton Abbot, TQ13 9LL | Director | 16 November 1998 | Active |
47 Fore Street, Ivybridge, PL21 9AE | Director | 25 January 1996 | Active |
Primrose, Cinder Lane, Ivybridge, PL21 0BQ | Director | - | Active |
Mr Richard Alistair Martyn Peachey | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 46-47 Fore Street, Plymouth, PL21 9AE |
Nature of control | : |
|
Mrs Ruth Vanessa Anne Middlemiss | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | 46-47 Fore Street, Plymouth, PL21 9AE |
Nature of control | : |
|
Mr Robert Stuart Morris Peachey | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 46-47 Fore Street, Plymouth, PL21 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.